Maine Court Records

1696-1854

Results 126 to 150 of 181

 New Search

NameResidenceCountyCauseYear
126Nathan Lord, et al.BerwickYorkPartition1729
127Nathan Lord, et al.BerwickYorkEjectment1728
128Nathan Lord, et al.BerwickYorkEjectment1727
129Nathan Lord, et al.BerwickYorkEjectment1720
130Nathan Lord, Jr., et al.BerwickYorkEjectment1730
131Nicholas LordBerwickYorkDebt1757
132Peter LordVassalboroKennebecJudgement Recovery1802
133Peter Lord, et al.VassalboroKennebecAssault1802
134Richard LordBerwickYorkTitle1732
135Richard LordBerwickYorkTrespass1730
136Richard LordBerwickYorkDebt1730
137Richard LordBerwickYorkDebt1737
138Richard LordBerwickYorkDebt1737
139Richard LordBerwickYorkDebt1735
140Richard LordPEKennebecScire Facias1811
141Richard LordParsonsfieldKennebecBond Petition1812
142Richard Lord, et al.BerwickYorkEjectment1738
143Richard Lord, Jr., et al.BerwickYorkTrespass1730
144Samuel LordBerwickYorkTrespass1730
145Samuel LordYorkHighway Petition1742
146Samuel LordBerwickYorkDebt1736
147Samuel LordBerwickYorkDebt1735
148Samuel LordBerwickYorkDebt1735
149Samuel LordBerwickYorkTrespass1740
150Samuel LordBerwickYorkTrespass1724

Refine Your Search